SANDERS TEXTILES LIMITED
Status | ACTIVE |
Company No. | 06408052 |
Category | Private Limited Company |
Incorporated | 24 Oct 2007 |
Age | 16 years, 7 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
SANDERS TEXTILES LIMITED is an active private limited company with number 06408052. It was incorporated 16 years, 7 months, 10 days ago, on 24 October 2007. The company address is 22 Friars Street, Sudbury, CO10 2AA, Suffolk.
Company Fillings
Accounts with accounts type total exemption full
Date: 24 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 21 Nov 2023
Action Date: 21 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-21
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 28 Nov 2022
Action Date: 21 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-21
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2021
Action Date: 21 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-21
Documents
Accounts with accounts type unaudited abridged
Date: 09 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 17 Dec 2020
Action Date: 21 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-21
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2019
Action Date: 24 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-24
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 10 Dec 2018
Action Date: 10 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miwon Cho
Change date: 2018-12-10
Documents
Confirmation statement with no updates
Date: 05 Nov 2018
Action Date: 24 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-24
Documents
Accounts with accounts type unaudited abridged
Date: 14 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2017
Action Date: 24 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-24
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 04 Nov 2016
Action Date: 24 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-24
Documents
Accounts with accounts type total exemption small
Date: 25 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2015
Action Date: 24 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-24
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2014
Action Date: 24 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-24
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 11 Feb 2014
Action Date: 11 Feb 2014
Category: Address
Type: AD01
Old address: 10 Thornham Street London Greenwich SE10 9SA
Change date: 2014-02-11
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2014
Action Date: 24 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-24
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 31 Jan 2013
Action Date: 31 Jan 2013
Category: Address
Type: AD01
Old address: 22 Friars Street Sudbury Suffolk CO10 2AA
Change date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2012
Action Date: 24 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-24
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2011
Action Date: 24 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-24
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2010
Action Date: 24 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-24
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2009
Action Date: 24 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-24
Documents
Change person director company with change date
Date: 27 Nov 2009
Action Date: 24 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-24
Officer name: Miwon Cho
Documents
Change person director company with change date
Date: 27 Nov 2009
Action Date: 24 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-24
Officer name: Sidney Joseph Sanders
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 18 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/10/08; full list of members
Documents
Legacy
Date: 10 Mar 2008
Category: Accounts
Type: 225
Description: Curr ext from 31/10/2008 to 31/12/2008
Documents
Legacy
Date: 14 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 14 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Nov 2007
Category: Capital
Type: 88(2)R
Description: Ad 24/10/07--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 29 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
.BIG YELLOW SELF STORAGE (GP) LIMITED
2 THE DEANS,BAGSHOT,GU19 5AT
Number: | 04103205 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 DELAWARE ROAD,COVENTRY,CV3 6LX
Number: | 05651917 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH VIRMANTAS ZABLACKAS
308 COTTON EXCHANGE,LIVERPOOL,L3 9LQ
Number: | LP009735 |
Status: | ACTIVE |
Category: | Limited Partnership |
Number: | CE005688 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
2 MORE LONDON RIVERSIDE,LONDON,SE1 2AP
Number: | 00712898 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOURTH FLOOR,RICHMOND,TW10 6UA
Number: | 11148225 |
Status: | ACTIVE |
Category: | Private Limited Company |